Company NameChurston Homes Limited
Company StatusDissolved
Company Number03033698
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 2 months ago)
Dissolution Date14 March 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Caddick
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(4 days after company formation)
Appointment Duration4 years, 12 months (closed 14 March 2000)
RoleArchitect
Correspondence AddressRoxeth Wonford Close
Tadworth
Surrey
KT20 7QX
Director NameIrene Nancy Caddick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(4 days after company formation)
Appointment Duration4 years, 12 months (closed 14 March 2000)
RoleTeacher
Correspondence AddressRoxeth
Wonford Close
Walton On The Hill
Surrey
KT20 7QX
Secretary NameDavid John Caddick
NationalityBritish
StatusClosed
Appointed20 March 1995(4 days after company formation)
Appointment Duration4 years, 12 months (closed 14 March 2000)
RoleArchitect
Correspondence AddressRoxeth Wonford Close
Tadworth
Surrey
KT20 7QX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRoxeth
Wonford Close
Walton On The Hill
Surrey
KT20 7QX
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Voluntary strike-off action has been suspended (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
27 August 1999Application for striking-off (1 page)
25 June 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/06/99
(4 pages)
8 May 1998Full accounts made up to 31 March 1997 (8 pages)
9 March 1998Return made up to 06/03/98; no change of members (4 pages)
14 March 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1997225 already actioned (1 page)
10 February 1997Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
10 February 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Registered office changed on 28/01/97 from: 55 mospey crescent epsom surrey KT17 4NA (1 page)
28 March 1995Accounting reference date notified as 30/06 (1 page)
28 March 1995Ad 23/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Incorporation (24 pages)